Background WavePink WaveYellow Wave

MONEY OPTIONS GROUP LIMITED (06665587)

MONEY OPTIONS GROUP LIMITED (06665587) is an active UK company. incorporated on 6 August 2008. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. MONEY OPTIONS GROUP LIMITED has been registered for 17 years. Current directors include COWAN, John, DAWSON, Alison, EVERETT, Robert William and 1 others.

Company Number
06665587
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
4 Finkin Street, Grantham, NG31 6QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
COWAN, John, DAWSON, Alison, EVERETT, Robert William, TODD, James
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY OPTIONS GROUP LIMITED

MONEY OPTIONS GROUP LIMITED is an active company incorporated on 6 August 2008 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. MONEY OPTIONS GROUP LIMITED was registered 17 years ago.(SIC: 64922)

Status

active

Active since 17 years ago

Company No

06665587

LTD Company

Age

17 Years

Incorporated 6 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

MONEY OPTIONS (UK) LIMITED
From: 2 March 2011To: 9 September 2015
MORTGAGE OPTIONS (GB) LIMITED
From: 30 April 2009To: 2 March 2011
MORTGAGE OPTIONS (ESTATES) LIMITED
From: 6 August 2008To: 30 April 2009
Contact
Address

4 Finkin Street Grantham, NG31 6QZ,

Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jul 10
Director Left
Jan 12
Loan Secured
Oct 13
Director Joined
Jan 16
New Owner
Jun 17
Capital Reduction
Jul 17
Share Buyback
Aug 17
Funding Round
Oct 18
Loan Cleared
Jun 24
Loan Secured
Sept 24
Director Joined
Jan 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COWAN, John

Active
47 Montagu Square, LondonW1H 2LW
Born September 1947
Director
Appointed 06 Aug 2008

DAWSON, Alison

Active
GranthamNG31 6QZ
Born July 1970
Director
Appointed 23 Sept 2024

EVERETT, Robert William

Active
GranthamNG31 6QZ
Born September 1963
Director
Appointed 06 Aug 2008

TODD, James

Active
GranthamNG31 6QZ
Born February 1977
Director
Appointed 24 Nov 2015

NEVILLE, Michelle Anne

Resigned
40 Portrush Drive, GranthamNG31 9GD
Secretary
Appointed 06 Aug 2008
Resigned 04 Nov 2010

BASCOMBE, Kim David

Resigned
6 Bullock Road, PeterboroughPE7 3SJ
Born November 1963
Director
Appointed 06 Aug 2008
Resigned 01 Jul 2010

D'COSTA, Jon

Resigned
The Homestead, NewentGL18 1JT
Born February 1958
Director
Appointed 06 Aug 2008
Resigned 31 Dec 2011

Persons with significant control

1

Mr Robert William Everett

Active
Finkin Street, GranthamNG31 6QZ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Resolution
4 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
15 August 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 August 2017
AD03Change of Location of Company Records
Capital Cancellation Shares
24 July 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Certificate Change Of Name Company
29 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2008
353a353a
Legacy
2 September 2008
225Change of Accounting Reference Date
Incorporation Company
6 August 2008
NEWINCIncorporation